SUMMIT WAY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

12/12/2412 December 2024 Cessation of Caren Lynn Garfen as a person with significant control on 2024-04-30

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 210 HENDON WAY LONDON NW4 3NE

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, SECRETARY GERALD GARFEN

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD GARFEN / 01/12/2011

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / GERALD GARFEN / 01/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEON GARFEN / 01/12/2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEON GARFEN / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD GARFEN / 01/10/2009

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0515 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9821 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 RETURN MADE UP TO 06/12/96; CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company